Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE MARBLE ASSOCIATES LIMITED
Company Information for

BLUE MARBLE ASSOCIATES LIMITED

3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TH,
Company Registration Number
05898666
Private Limited Company
Active

Company Overview

About Blue Marble Associates Ltd
BLUE MARBLE ASSOCIATES LIMITED was founded on 2006-08-07 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Blue Marble Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE MARBLE ASSOCIATES LIMITED
 
Legal Registered Office
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD
PORTSMOUTH
PO6 3TH
Other companies in PO16
 
Filing Information
Company Number 05898666
Company ID Number 05898666
Date formed 2006-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB917290419  
Last Datalog update: 2023-10-08 09:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE MARBLE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE MARBLE ASSOCIATES LIMITED
The following companies were found which have the same name as BLUE MARBLE ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE MARBLE ASSOCIATES, LLC P.O. BOX 354 PUTNAM GARRISON NEW YORK 10524 Active Company formed on the 2001-06-25
BLUE MARBLE ASSOCIATES LLC Delaware Unknown

Company Officers of BLUE MARBLE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JEAN MARGARET LUCKETT
Company Secretary 2013-08-01
ANDREW GRAHAM LUCKETT
Director 2006-08-07
DAVID FRANCIS LUCKETT
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHANTAL DENHAM
Company Secretary 2006-08-07 2013-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANCIS LUCKETT COLISEUM COACHES LIMITED Director 2012-03-26 CURRENT 1963-03-07 Active
DAVID FRANCIS LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
DAVID FRANCIS LUCKETT THE TRUSTEE OF WYKEHAM HOUSE SCHOOL TRUST Director 2004-05-19 CURRENT 1987-11-27 Dissolved 2018-04-08
DAVID FRANCIS LUCKETT COACHMAN LIMITED Director 1999-09-14 CURRENT 1999-07-13 Active
DAVID FRANCIS LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
DAVID FRANCIS LUCKETT NATIONAL EXPRESS LEISURE LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
DAVID FRANCIS LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
DAVID FRANCIS LUCKETT H. LUCKETT & CO. LIMITED Director 1993-01-17 CURRENT 1972-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Director's details changed for Martin Dowdall on 2022-09-26
2022-09-26Change of details for Martin Dowdall as a person with significant control on 2022-09-26
2022-09-26CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-26PSC04Change of details for Martin Dowdall as a person with significant control on 2022-09-26
2022-09-26CH01Director's details changed for Martin Dowdall on 2022-09-26
2022-09-14Change of details for Mr Andrew Graham Luckett as a person with significant control on 2022-09-14
2022-09-14PSC04Change of details for Mr Andrew Graham Luckett as a person with significant control on 2022-09-14
2022-08-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-10-18CH01Director's details changed for Mr Andrew Graham Luckett on 2021-10-18
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30SH08Change of share class name or designation
2021-06-29SH08Change of share class name or designation
2021-06-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 200 on 2019-11-28
2021-06-29SH04Sale or transfer of treasury shares on 2020-10-12
  • GBP 23
2021-06-16PSC07CESSATION OF DAVID FRANCIS LUCKETT AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16PSC04Change of details for Mr Andrew Graham Luckett as a person with significant control on 2020-09-30
2021-04-16SH0130/09/20 STATEMENT OF CAPITAL GBP 678
2021-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-04-01MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DOWDALL
2021-02-16SH0130/09/20 STATEMENT OF CAPITAL GBP 487
2021-02-15SH0130/09/20 STATEMENT OF CAPITAL GBP 487
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR JEAN MARGARET LUCKETT on 2020-10-14
2020-10-14CH01Director's details changed for Martin Dowdall on 2020-10-14
2020-10-12PSC07CESSATION OF NICHOLAS JAMES DAVISON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06CH01Director's details changed for Mr David Francis Luckett on 2020-10-06
2020-10-05CH01Director's details changed for Mr David Francis Luckett on 2020-10-05
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 6 West Downs Close Fareham Hampshire PO16 7HW
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 6 West Downs Close Fareham Hampshire PO16 7HW
2019-09-12AD02Register inspection address changed from C/O Barter Durgan 10 Victoria Road South Southsea Hampshire PO5 2DA England to 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-11CH01Director's details changed for Mr Andrew Graham Luckett on 2019-09-11
2019-09-11AP01DIRECTOR APPOINTED MARTIN DOWDALL
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-07-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 600
2015-09-07AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 600
2014-09-22AR0107/08/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mr Andrew Graham Luckett on 2014-08-07
2014-09-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11AR0107/08/13 ANNUAL RETURN FULL LIST
2013-11-11CH01Director's details changed for Mr Andrew Graham Luckett on 2013-08-07
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHANTAL DENHAM
2013-11-07AP03Appointment of Jean Margaret Luckett as company secretary
2013-11-07AP01DIRECTOR APPOINTED MR DAVID FRANCIS LUCKETT
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0107/08/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06SH0125/05/12 STATEMENT OF CAPITAL GBP 600
2011-08-16AR0107/08/11 ANNUAL RETURN FULL LIST
2011-07-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0107/08/10 ANNUAL RETURN FULL LIST
2010-09-08AD03Register(s) moved to registered inspection location
2010-09-08AD02SAIL ADDRESS CREATED
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM LUCKETT / 07/08/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-03-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01288cSECRETARY'S CHANGE OF PARTICULARS / CHANTAL DENHAM / 07/08/2008
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUCKETT / 07/08/2008
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 25 CANDLER MEWS AMYAND PARK ROAD TWICKENHAM TW1 3JF
2008-06-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288cSECRETARY'S PARTICULARS CHANGED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 25 CANDLER MEWS, AMYAND PARK ROAD, TWICKENHAM TW1 3JF
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: FLAT 6, PARK HOUSE 1 CLARENCE PARADE, SOUTHSEA HAMPSHIRE PO5 3RJ
2007-09-2888(2)RAD 30/08/07--------- £ SI 300@1=300 £ IC 100/400
2007-08-31RES12VARYING SHARE RIGHTS AND NAMES
2007-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2006-08-15288cSECRETARY'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: FLAT 5, PARK HOUSE 1 CLARENCE PARADE SOUTHSEA PO5 3RJ
2006-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to BLUE MARBLE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE MARBLE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE MARBLE ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-09-30 £ 111,163
Creditors Due Within One Year 2011-09-30 £ 77,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE MARBLE ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 139,089
Cash Bank In Hand 2011-09-30 £ 73,681
Current Assets 2012-09-30 £ 195,307
Current Assets 2011-09-30 £ 156,213
Debtors 2012-09-30 £ 56,218
Debtors 2011-09-30 £ 82,532
Shareholder Funds 2012-09-30 £ 84,144
Shareholder Funds 2011-09-30 £ 78,397

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE MARBLE ASSOCIATES LIMITED registering or being granted any patents
Domain Names

BLUE MARBLE ASSOCIATES LIMITED owns 1 domain names.

magicmenus.co.uk  

Trademarks
We have not found any records of BLUE MARBLE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE MARBLE ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BLUE MARBLE ASSOCIATES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where BLUE MARBLE ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE MARBLE ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE MARBLE ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.